CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed gas clothing LTDcertificate issued on 13/09/22
filed on: 13th, September 2022
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Century House 15-19 Dyke Road Brighton BN1 3FE England on Thu, 21st Jul 2022 to 303 the Pill Box 115 Coventry Road London E2 6GH
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st May 2021
filed on: 22nd, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 22nd, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 18th Sep 2019 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Sep 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Lansdowne Place Hove BN3 1FL England on Fri, 2nd Aug 2019 to Century House 15-19 Dyke Road Brighton BN1 3FE
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on Tue, 30th Oct 2018 to 63 Lansdowne Place Hove BN3 1FL
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Upper Hamilton Road Brighton BN1 5DF England on Tue, 25th Sep 2018 to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL
filed on: 25th, September 2018
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 20th Mar 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|